MP SOFTWARE INTERNATIONAL LIMITED

MP SOFTWARE INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMP SOFTWARE INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02436108
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MP SOFTWARE INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MP SOFTWARE INTERNATIONAL LIMITED located?

    Registered Office Address
    8th Floor One Temple Row
    B2 5LG Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of MP SOFTWARE INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    METAPATH SOFTWARE INTERNATIONAL LIMITEDDec 15, 1998Dec 15, 1998
    MOBILE SYSTEMS INTERNATIONAL PUBLIC LIMITED COMPANYAug 04, 1992Aug 04, 1992
    MOBILE SYSTEMS UK LIMITEDOct 25, 1989Oct 25, 1989

    What are the latest accounts for MP SOFTWARE INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for MP SOFTWARE INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 01, 2023

    17 pagesLIQ03

    Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH to 8th Floor One Temple Row Birmingham B2 5LG on Mar 11, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 02, 2022

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Statement of capital on Nov 04, 2021

    • Capital: GBP 0.025
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account; cancellation of capital redemption reserve 02/11/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Heather Marie Green as a director on Feb 18, 2021

    2 pagesAP01

    Full accounts made up to Mar 31, 2020

    15 pagesAA

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    13 pagesAA

    Confirmation statement made on Apr 28, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    13 pagesAA

    Confirmation statement made on Apr 28, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    13 pagesAA

    Confirmation statement made on Apr 28, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    12 pagesAA

    Annual return made up to Apr 28, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2016

    Statement of capital on Apr 29, 2016

    • Capital: GBP 40,000,000
    SH01

    Termination of appointment of Craig George Donaldson as a secretary on Mar 31, 2016

    1 pagesTM02

    Who are the officers of MP SOFTWARE INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Heather Marie
    One Temple Row
    B2 5LG Birmingham
    8th Floor
    Director
    One Temple Row
    B2 5LG Birmingham
    8th Floor
    EnglandBritishChief Financial Officer106936580002
    WEBBERLEY, Mark Andrew
    One Temple Row
    B2 5LG Birmingham
    8th Floor
    Director
    One Temple Row
    B2 5LG Birmingham
    8th Floor
    EnglandBritishChartered Accountant162019130001
    BRITTON, Jeanette Eden
    32 Chestnut Avenue
    KT10 8JF Esher
    Surrey
    Secretary
    32 Chestnut Avenue
    KT10 8JF Esher
    Surrey
    British33976690001
    CARPENTER, Peter Jon
    3a King Edward Mansions
    No 8 Grape Street
    WC2H 8DY London
    Secretary
    3a King Edward Mansions
    No 8 Grape Street
    WC2H 8DY London
    British37632220001
    DONALDSON, Craig George
    Haywood Road
    CV34 5AH Warwick
    Point 3
    Secretary
    Haywood Road
    CV34 5AH Warwick
    Point 3
    British79026210001
    FADL, Hania, Dr
    15 Marlborough Place
    St Johns Wood
    NW8 0PG London
    Secretary
    15 Marlborough Place
    St Johns Wood
    NW8 0PG London
    British7644540001
    LONG, Jacqueline
    361 Hanworth Road
    TW12 3EJ Hampton
    Middlesex
    Secretary
    361 Hanworth Road
    TW12 3EJ Hampton
    Middlesex
    BritishCompany Secretary77617710001
    MEADES, Derek Leslie
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    Secretary
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    BritishAccountant8142960002
    SKELLY, Mary Angela
    44 Hartswood Road
    Stamford Brook
    W12 9NF London
    Secretary
    44 Hartswood Road
    Stamford Brook
    W12 9NF London
    British83455820001
    SMITH, Julian Matthew
    36 Ferndene Road
    Herne Hill
    SE24 0AB London
    Secretary
    36 Ferndene Road
    Herne Hill
    SE24 0AB London
    British110194190001
    ANDREEN, Marcus
    Flat 3 39 Matheson Road
    W14 8SN London
    Director
    Flat 3 39 Matheson Road
    W14 8SN London
    SwedishSolicitor44488170001
    BAJWA, Anwar Sharif, Dr
    7 Lavenda Close
    Hempstead
    ME7 3TB Gillingham
    Kent
    Director
    7 Lavenda Close
    Hempstead
    ME7 3TB Gillingham
    Kent
    United KingdomBritishTechnical Director32990830001
    BUTLER, Thomas Michael
    13 West Heath Road
    Hampstead
    NW3 7UU London
    Director
    13 West Heath Road
    Hampstead
    NW3 7UU London
    BritishDirector24904420001
    CARPENTER, Peter Jon
    3a King Edward Mansions
    No 8 Grape Street
    WC2H 8DY London
    Director
    3a King Edward Mansions
    No 8 Grape Street
    WC2H 8DY London
    BritishCompany Director37632220001
    CARRINGTON, John Christopher
    1 Anchor Brewhouse
    50 Shad Thames
    SE1 2LY London
    Director
    1 Anchor Brewhouse
    50 Shad Thames
    SE1 2LY London
    United KingdomBritishManaging Director79087670001
    COPELAND, James
    4808 Prestwick Drive
    Colleyville Texas
    76034
    United States
    Director
    4808 Prestwick Drive
    Colleyville Texas
    76034
    United States
    United States CitizenVice President Finance94697790001
    DAIN, Mark St.John
    316 Shobnall Road
    DE14 2BG Burton On Trent
    Staffordshire
    Director
    316 Shobnall Road
    DE14 2BG Burton On Trent
    Staffordshire
    United KingdomBritishChartered Certified Accountant159246160001
    DAYA, Moez Rajabali Rahemtulla
    6 Christchurch Road
    CR8 2BY Purley
    Surrey
    Director
    6 Christchurch Road
    CR8 2BY Purley
    Surrey
    KenyaEngineering Consulta7644560001
    DONALDSON, Craig George
    Haywood Road
    CV34 5AH Warwick
    Point 3
    Director
    Haywood Road
    CV34 5AH Warwick
    Point 3
    United KingdomBritishChartered Secretary79026210001
    HANKINS, Kevin
    485 The Hermitage Drive
    FOREIGN Alpharetta
    30004 Georgia
    Us
    Director
    485 The Hermitage Drive
    FOREIGN Alpharetta
    30004 Georgia
    Us
    United States CitizenExecutive Vice President105639200001
    HARDYMON, Gene Felda
    22 Newton Street
    02193 Weston
    Massachusetts
    Usa
    Director
    22 Newton Street
    02193 Weston
    Massachusetts
    Usa
    AmericanPartner Venture Capital62278260001
    HARRIS, Paul
    29 Eastfields Road
    CR4 2LS Mitcham
    Surrey
    Director
    29 Eastfields Road
    CR4 2LS Mitcham
    Surrey
    BritishAccountant68547980001
    HOLT, Martin Alan
    13 Heath Rise
    NN8 5QN Wellingborough
    Director
    13 Heath Rise
    NN8 5QN Wellingborough
    BritishSales Director81023100001
    IBRAHIM, Mohamed Fathi Ahmed, Doctor
    20 Park Street
    W1K 2JA London
    Director
    20 Park Street
    W1K 2JA London
    BritishTelecommunications Consultant72245030003
    JULIN, Sven Tomas
    Magnebergsvagen 51
    12134 Enskededalen
    Stockholm
    Sweden
    Director
    Magnebergsvagen 51
    12134 Enskededalen
    Stockholm
    Sweden
    SwedishCompany Director47715430001
    KERN, Rene M
    151 East 92nd Street
    10128 New York
    New York
    Usa
    Director
    151 East 92nd Street
    10128 New York
    New York
    Usa
    GermanDirector71085180001
    LONG, Jacqueline
    361 Hanworth Road
    TW12 3EJ Hampton
    Middlesex
    Director
    361 Hanworth Road
    TW12 3EJ Hampton
    Middlesex
    BritishCompany Secretary77617710001
    MACGOWAN, Iain Angus William
    Flat2
    22 Saltoun Road
    SW2 1EP London
    Director
    Flat2
    22 Saltoun Road
    SW2 1EP London
    BritishSolicitor68985510001
    MEADES, Derek Leslie
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    Director
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    BritishAccountant8142960002
    MEYER, John Joseph
    3745 Sterling Road
    Downes Grove
    60515 Illinois
    U.S.A
    Director
    3745 Sterling Road
    Downes Grove
    60515 Illinois
    U.S.A
    AmericanTelecommunications34273260001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritishCompany Secretary445360034
    REDDY, Sreenivasula Dhanireddy
    Ino 40 Coventry Drive
    60188 Wheaton
    Illinois
    Usa
    Director
    Ino 40 Coventry Drive
    60188 Wheaton
    Illinois
    Usa
    IndianDirector50894490001
    RHODES, Terence
    12 Dartmouth Row
    Greenwich
    SE10 8AN London
    Director
    12 Dartmouth Row
    Greenwich
    SE10 8AN London
    BritishBusiness Development Director72245020001
    ROBINSON, Colin Lloyd
    3717 Atrium Dr
    FOREIGN Plano Tx 75075 Usa
    U S A
    Director
    3717 Atrium Dr
    FOREIGN Plano Tx 75075 Usa
    U S A
    UsaCompany Director41651480001
    SCHICKLING, John Joseph
    Crawford Lodge Orchehill Avenue
    SL9 8QF Gerrards Cross
    Buckinghamshire
    Director
    Crawford Lodge Orchehill Avenue
    SL9 8QF Gerrards Cross
    Buckinghamshire
    Accountant75042900002

    Who are the persons with significant control of MP SOFTWARE INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Telent Limited
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    Apr 06, 2016
    Haywood Road
    CV34 5AH Warwick
    Point 3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngand & Wales
    Registration Number67307
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MP SOFTWARE INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security trust and intercreditor deed
    Created On May 19, 2003
    Delivered On Jun 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    If any intra-group creditor receives any sum in relation to any intra-group liability other than pursuant to clause 9.5 of the deed, that sum shall be promptly paid to the security trustee for application in accordance with the terms of the deed, and pending such payment it shall be held on trust for the security trustee.. See the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C. (The Security Trustee)
    Transactions
    • Jun 05, 2003Registration of a charge (395)
    • Nov 16, 2004Statement of satisfaction of a charge in full or part (403a)
    An australian asset fixed and floating charge
    Created On May 19, 2003
    Delivered On Jun 04, 2003
    Satisfied
    Amount secured
    All present and future indebtedness liabilities and obligations at any time of the company to the security trustee (whether for its own account or as trustee for the secured creditors) or any of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C. as Security Trustee
    Transactions
    • Jun 04, 2003Registration of a charge (395)
    • Nov 16, 2004Statement of satisfaction of a charge in full or part (403a)
    A debenture between the companies (including the chargor) and the law debenture trust corporation P.L.C. as security trustee for the secured creditors
    Created On May 19, 2003
    Delivered On Jun 02, 2003
    Satisfied
    Amount secured
    All present and future indebtedness liabilities and obligations at any time of the company to the security trustee (whether for its own account or as trustee for the secured creditors) or any of the other secured creditors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all of its right title and interest from time to time and to each of the following assets: the schedule 4 real property; the tangible moveable property; any goodwill; all rights in relation to the uncalled capital; the shares, all dividends, interest and other monies; all monetary claims. See the mortgage charge document for full details.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C. as Security Trustee
    Transactions
    • Jun 02, 2003Registration of a charge (395)
    • Nov 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Apr 25, 2000
    Delivered On May 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of centre d'etrudes et de recherches des telecommunications (cert) for us$37,270
    Short particulars
    The sum of us$37,270 together with interest accrued now or to be held by the bank on an account numbered 140-01-08153957.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 11, 2000Registration of a charge (395)
    • May 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Mar 31, 2000
    Delivered On Apr 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a bond in favour of centre d'etrudes et de recherches des telecommunications (cert) for us $ 37,270
    Short particulars
    The sum of $37,270 us dollars together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/01/08153957 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 10, 2000Registration of a charge (395)
    • May 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 25, 1999
    Delivered On Oct 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from metapath software international, inc., Metapath software international (bellevue), inc., Metapath software international (dallas), inc. And metapath software international limited to the chargee under a facility document as defined in the guarantee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Greyrock Capital
    Transactions
    • Oct 28, 1999Registration of a charge (395)
    • May 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Oct 22, 1999
    Delivered On Oct 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond in favour of bharti cellular limited $25,300 us dollars
    Short particulars
    The sum of $25,300 us dollars together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/01/08123748 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 26, 1999Registration of a charge (395)
    • May 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Oct 22, 1999
    Delivered On Oct 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond in favour of singapore telecom mobile pte limited for s$345,576.65 Singapore dollars
    Short particulars
    The sum of $249,700 us dollars together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/01/08123764 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 26, 1999Registration of a charge (395)
    • May 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Oct 19, 1999
    Delivered On Oct 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a performance bond in favour of et communications sdn bhd for us$109,475.40
    Short particulars
    The sum of us$109,475.40 Together with interest accrued now or to be he national westminster bank PLC on an account numbered 140-01-08119538 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 27, 1999Registration of a charge (395)
    • May 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Mar 04, 1999
    Delivered On Mar 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £18,000 together with interest accrued now or to be held by the bank on an account numbered 90182111.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 11, 1999Registration of a charge (395)
    • May 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Mar 30, 1998
    Delivered On Apr 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    $1,563,000 us dollars with interest accrued on account no. 140-01-06422160 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 03, 1998Registration of a charge (395)
    • May 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Mar 30, 1998
    Delivered On Apr 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    $1,953,000 us dollars with interest thereon on account no. 140-01-06422160 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 03, 1998Registration of a charge (395)
    • May 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 19, 1997
    Delivered On Jun 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 24, 1997Registration of a charge (395)
    • Oct 28, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Nov 25, 1996
    Delivered On Dec 04, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance guarantee in favour of china resources (holdings) co LTD for hk$11,000,000
    Short particulars
    The sum of £1,100,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 90122904 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 04, 1996Registration of a charge (395)
    • Oct 16, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Nov 25, 1996
    Delivered On Dec 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £1,375,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 90123298 and earmarked or designated ny reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 03, 1996Registration of a charge (395)
    • Oct 16, 1999Statement of satisfaction of a charge in full or part (403a)

    Does MP SOFTWARE INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2022Commencement of winding up
    Apr 10, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Malone
    8th Floor One Temple Row
    B2 5LG Birmingham
    practitioner
    8th Floor One Temple Row
    B2 5LG Birmingham
    Gareth Prince
    8th Floor One Temple Row
    B2 5LG Birmingham
    practitioner
    8th Floor One Temple Row
    B2 5LG Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0